logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Garner

    Related profiles found in government register
  • Mr David Garner
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 1
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 2
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 3
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 4
    • Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 5
  • Mr Nicholas David Garner
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 6 IIF 7
    • No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 8
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 9
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 10
  • Garner, David
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 11
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, Uk

      IIF 12
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 13
    • Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 14
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 15 IIF 16 IIF 17
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 24 IIF 25
    • 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 26
    • First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 27
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 28
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 29 IIF 30
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 31
    • 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 32
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 33
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 34
  • Garner, Nicholas David
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 35 IIF 36
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 37
  • Garner, Nicholas David
    British chief executive officer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 38
  • Mr Nicholas David Garner
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ, United Kingdom

      IIF 39
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 40 IIF 41
  • Mr Nicholas David Garner
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, England

      IIF 42 IIF 43 IIF 44
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 45
  • Garner, David
    British

    Registered addresses and corresponding companies
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 46 IIF 47
  • Garner, Nicholas David
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, A1 Business Park, Long Bennington, Nottingham, NG23 5JR, England

      IIF 48
  • Garner, Nicholas David

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 49
  • Garner, David

    Registered addresses and corresponding companies
    • 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 50
  • Garner, Nicholas David
    English company director

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 51
  • Garner, Nicholas David
    English director

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 52
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 53
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 54 IIF 55 IIF 56
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 59 IIF 60 IIF 61
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 62
  • Garner, Nicholas David
    born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Squirrels View, Macclesfield Road, Alderley Edge, SK9 7BN, United Kingdom

      IIF 63
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 64
  • Garner, Nicholas David
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Garner, Nicholas David
    English chartered accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Stockport, SK8 3GW, Uk

      IIF 70
  • Garner, Nicholas David
    English company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 71
  • Garner, Nicholas David
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 72
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 73 IIF 74 IIF 75
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 76 IIF 77
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 78
child relation
Offspring entities and appointments 31
  • 1
    2/4 OVINGTON SQUARE LIMITED
    - now 03133465
    MARKSURE MANAGEMENT LIMITED - 1996-06-28
    Wellington House 273-275 High Street, London Colney, Hertfordshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
  • 2
    AA LEGAL LIMITED
    05227251
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    ACCIDENTS-R-US LIMITED
    03975287
    1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2000-04-18 ~ dissolved
    IIF 26 - Director → ME
  • 4
    AVENSURE LAW LIMITED
    08390054
    No 1 Lakeside, Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 14 - Director → ME
  • 5
    AVENSURE LIMITED
    07850609
    4th Floor, St John's House, 2-10 Queen Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    2011-11-17 ~ 2013-03-01
    IIF 32 - Director → ME
    2013-03-01 ~ 2024-06-27
    IIF 33 - Director → ME
    2011-11-17 ~ 2013-03-01
    IIF 50 - Secretary → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BEESURE LIMITED
    04611476
    First Floor 1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 27 - Director → ME
  • 7
    BLUE SKY NINE LIMITED
    15935424
    Woodlea Forty Acre Lane, Twemlow Green, Crewe, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 2 - Has significant influence or control OE
    2024-10-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CLAIMS-R-US LIMITED
    03974380
    First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2000-04-17 ~ dissolved
    IIF 17 - Director → ME
  • 9
    DRIVE FURTHER LIMITED
    - now 08197723
    ARETE COMMERCIAL HOLDINGS LIMITED
    - 2017-03-16 08197723
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-08-31 ~ now
    IIF 69 - Director → ME
    2012-11-23 ~ 2015-12-22
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Right to appoint or remove directors OE
  • 10
    DRIVE WITH US LIMITED
    04810194
    The Courtyard, Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2003-06-25 ~ 2006-06-06
    IIF 30 - Director → ME
    2003-06-25 ~ 2006-06-06
    IIF 46 - Secretary → ME
  • 11
    DUALDRIVE LIMITED
    11725780
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2018-12-13 ~ now
    IIF 36 - Director → ME
    2018-12-13 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    EASIDRIVE VM LIMITED - now
    EASIDRIVE FINANCE LIMITED
    - 2005-06-14 03790396
    ROY HALL FINANCE LIMITED - 2001-11-13
    C/o Cowgill Holloway, Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-07-30 ~ 2005-02-07
    IIF 29 - Director → ME
  • 13
    FINANCIAL & LEGAL GROUP LIMITED
    - now 02880486 02410966
    MARPLACE (NUMBER 329) LIMITED
    - 1994-05-03 02880486 02802141... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2006-07-10 ~ 2014-02-20
    IIF 76 - Director → ME
    1994-02-22 ~ dissolved
    IIF 34 - Director → ME
    2006-07-10 ~ 2014-02-20
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    FINANCIAL & LEGAL INSURANCE COMPANY LTD
    - now 03034220
    MAGNUS INSURANCE COMPANY LIMITED
    - 2005-12-23 03034220 06455747
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (21 parents)
    Officer
    1995-03-17 ~ 2015-12-22
    IIF 23 - Director → ME
    2006-01-01 ~ now
    IIF 68 - Director → ME
    2006-01-01 ~ 2014-04-01
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    FINANCIAL & LEGAL UK LTD
    - now 02218337 02410966... (more)
    UK CONTRACT HIRE LIMITED
    - 2005-12-23 02218337
    COUNTRY HIRE LIMITED
    - 1996-01-23 02218337
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    (before 1991-12-31) ~ dissolved
    IIF 18 - Director → ME
    2006-07-10 ~ dissolved
    IIF 73 - Director → ME
    2006-07-10 ~ dissolved
    IIF 54 - Secretary → ME
  • 16
    FOCUS CLAIMS LIMITED
    04969137
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 74 - Director → ME
    2003-11-19 ~ dissolved
    IIF 22 - Director → ME
    2006-07-10 ~ dissolved
    IIF 55 - Secretary → ME
  • 17
    FORWARD HIRE LTD.
    - now 02880471 01462953
    MOTORIST SERVICES GROUP LIMITED
    - 2010-03-16 02880471
    MARPLACE (NUMBER 328) LIMITED
    - 1994-05-03 02880471 03263890... (more)
    No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 77 - Director → ME
    1994-02-21 ~ dissolved
    IIF 24 - Director → ME
    2006-07-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 18
    HAMSARD 3524 LIMITED
    11669032 13180730... (more)
    5400 Lakeside, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2019-05-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LPG HOLDINGS LIMITED
    12004000
    No 1 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MAGNUS (UK) LIMITED
    02919434
    First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    1994-04-15 ~ dissolved
    IIF 15 - Director → ME
    2006-07-10 ~ dissolved
    IIF 71 - Director → ME
    2006-07-10 ~ dissolved
    IIF 51 - Secretary → ME
  • 21
    MAGNUS FINANCIAL LIMITED
    - now 03585483 06455747
    MARPLACE (NUMBER 428) LIMITED
    - 1998-12-10 03585483 04007499... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-07-10 ~ 2015-08-27
    IIF 78 - Director → ME
    1998-08-11 ~ dissolved
    IIF 31 - Director → ME
    2006-07-10 ~ 2015-08-27
    IIF 62 - Secretary → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 22
    MAGNUS INSURANCE SERVICES LIMITED
    - now 06455747 03034220
    MAGNUS FINANCIAL SERVICES LIMITED
    - 2021-04-28 06455747 03585483
    RTA SOLUTIONS LIMITED
    - 2021-01-14 06455747
    SANDCO 1065 LIMITED - 2008-04-21
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-08-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MSL BUSINESS GROUP LTD.
    - now 02410966
    FINANCIAL & LEGAL LIMITED
    - 2011-08-10 02410966 02218337... (more)
    FINANCIAL & LEGAL PLC
    - 2011-04-12 02410966 02218337... (more)
    FINANCIAL & LEGAL GROUP PLC
    - 1994-05-03 02410966 02880486
    First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 75 - Director → ME
    (before 1991-08-03) ~ 2013-03-31
    IIF 21 - Director → ME
    1995-03-08 ~ 2006-07-10
    IIF 47 - Secretary → ME
    2006-07-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 24
    MSL CLAIMS SOLUTIONS LLP
    - now OC375674
    MSL CLAIMS LLP
    - 2013-03-11 OC375674
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2012-05-30 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or control OE
  • 25
    MSL LEGAL EXPENSES LTD
    - now 02210857
    MOTORIST SERVICES LIMITED
    - 2004-12-17 02210857
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2006-01-01 ~ now
    IIF 65 - Director → ME
    (before 1990-12-31) ~ 2013-03-31
    IIF 20 - Director → ME
    2006-01-01 ~ 2013-07-25
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 44 - Has significant influence or control OE
  • 26
    MSL VEHICLE SOLUTIONS LIMITED
    - now 01462953
    MSL VEHICLE RENTAL LTD
    - 2017-03-22 01462953
    FORWARD HIRE LIMITED
    - 2005-12-23 01462953 02880471
    SAFEBARN LIMITED - 1984-06-15
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (15 parents)
    Officer
    (before 1991-12-31) ~ 2013-03-31
    IIF 25 - Director → ME
    2006-01-01 ~ now
    IIF 67 - Director → ME
    2006-01-01 ~ 2013-07-25
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 43 - Has significant influence or control OE
  • 27
    SOLAR CONTACT LTD
    - now 05178992
    AFFINITY RESEARCH LIMITED
    - 2004-08-06 05178992
    1 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 72 - Director → ME
    IIF 11 - Director → ME
    2004-07-13 ~ dissolved
    IIF 52 - Secretary → ME
  • 28
    STARBROOKE LLP
    OC343480
    4 Aztec Row, Berners Row, London
    Dissolved Corporate (33 parents)
    Officer
    2009-04-03 ~ 2015-01-30
    IIF 63 - LLP Member → ME
  • 29
    SUPPORTIS LIMITED
    - now 04969146
    OPSIUM LIMITED
    - 2019-03-14 04969146
    MSL LEGAL SERVICES LTD
    - 2014-02-12 04969146
    FINANCIAL & LEGAL SERVICES UK LTD
    - 2011-08-23 04969146 02218337... (more)
    FINANCIAL & LEGAL SERVICES (GB) LTD
    - 2007-05-10 04969146
    W L F S LTD
    - 2006-12-19 04969146
    WOOD LEA FINANCIAL SERVICES LIMITED
    - 2004-06-07 04969146
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (12 parents)
    Officer
    2003-11-19 ~ 2013-03-31
    IIF 19 - Director → ME
    2006-01-01 ~ now
    IIF 66 - Director → ME
    2006-01-01 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-19
    IIF 42 - Has significant influence or control OE
  • 30
    THE CHO LTD
    07179827
    Windsor House A1 Business Park, Long Bennington, Nottingham, England
    Active Corporate (11 parents)
    Officer
    2017-11-08 ~ now
    IIF 48 - Director → ME
  • 31
    THE SHAREHOLDING COMPANY LTD
    - now 07566542
    SUEDAV HOLDINGS LIMITED
    - 2011-12-29 07566542
    First Floor No1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ 2013-03-31
    IIF 13 - Director → ME
    2012-11-23 ~ dissolved
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.